Banning at 8th Street LLC
7
07/29/2014
06/22/2018
Yes
Assigned to: Scott C Clarkson Chapter 7 Voluntary Asset |
|
Debtor Banning at 8th Street LLC
P.O. Box 353 3419 E Chapman Avenue Orange, CA 92869 RIVERSIDE-CA Tax ID / EIN: 33-0939414 |
represented by |
Christopher P Walker
505 S Villa Real Dr Ste 103 Anaheim Hills, CA 92807 714-639-1990 Fax : 714-637-1636 Email: cwalker@cpwalkerlaw.com |
Trustee Todd A. Frealy (TR)
3403 Tenth Street, Suite 709 Riverside, CA 92501 951-784-4122 |
represented by |
Robert P Goe
Goe & Forsythe, LLP 18101 Von Karman, Ste 1200 Irvine, CA 92612 949-798-2460 Fax : 949-955-9437 Email: kmurphy@goeforlaw.com |
U.S. Trustee United States Trustee (RS)
3801 University Avenue, Suite 720 Riverside, CA 92501-3200 (951) 276-6990 |
Date Filed | # | Docket Text |
---|---|---|
05/03/2016 | 302 | Motionand Notice of Motion for an Order Authorizing the Distribution of Surplus Proceeds to the San Bernardino County Superior Court in Connection with an Interpleader Action; Memorandum of Points and Authorities; Declaration of Todd A. Frealy, Chapter 7 TrusteeFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd) (Entered: 05/03/2016) |
05/03/2016 | 301 | AMENDED Notice to Pay Court Costs Due Sent To: Todd A. Frealy, Total Amount Due $0. (Craig, John) (Entered: 05/03/2016) |
05/02/2016 | 300 | Notice to Pay Court Costs Due Sent To: Todd A. Frealy, Total Amount Due $700.00 . (Craig, John) (Entered: 05/02/2016) |
05/02/2016 | 299 | Notice to professionals to file application for compensationand Notice of Intent to File Final Report and AccountFiled by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 05/02/2016) |
05/02/2016 | 298 | Request for court costs Filed by Trustee Todd A. Frealy (TR). (Frealy (TR), Todd) (Entered: 05/02/2016) |
04/22/2016 | 297 | Hearing Set (RE: related document(s) 295Motion to Disallow proof of claim No. 6-2 filed by Equity Holders Ronen Armony, Ori Harpaz and Dotan Shoam to the extent they seek a monetary distribution from the chapter 7 estate filed by Trustee Todd A. Frealy (TR)) The Hearing date is set for 5/24/2016 at 11:00 AM at RM 126, 3420 Twelfth St., Riverside, CA 92501. The case judge is Scott C Clarkson (Craig, John) (Entered: 04/22/2016) |
04/22/2016 | 296 | Notice of motion/application Filed by Trustee Todd A. Frealy (TR) (RE: related document(s) 295Motion to Disallow Claims6-2 Filed By Equity Holders Ronen Armony, Ori Harpaz and Dotan Shaom to the Extent They Seek a Monetary Distribution From the Chapter 7 Estate; Memorandum of Points and Authorities; Declaration of Todd FrealyFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd)). (Frealy (TR), Todd) (Entered: 04/22/2016) |
04/22/2016 | 295 | Motion to Disallow Claims6-2 Filed By Equity Holders Ronen Armony, Ori Harpaz and Dotan Shaom to the Extent They Seek a Monetary Distribution From the Chapter 7 Estate; Memorandum of Points and Authorities; Declaration of Todd FrealyFiled by Trustee Todd A. Frealy (TR) (Frealy (TR), Todd) (Entered: 04/22/2016) |
03/31/2016 | 294 | BNC Certificate of Notice - PDF Document. (RE: related document(s) 292Order on Generic Motion (BNC-PDF)) No. of Notices: 1. Notice Date 03/31/2016. (Admin.) (Entered: 03/31/2016) |
03/31/2016 | 293 | Hearing Held 3/29/16 (RE: related document(s) 290on chapter 7 trustee's Motion filed 3/3/16 for a Bankruptcy Court Order Authorizing the Payment of Post-Petition Taxes of the Estate - Granted by Default. Movant to lodge order within seven (7) days. (Craig, John) (Entered: 03/31/2016) |